Company NameCrickhedge Limited
DirectorsGavan Michael Duffy and Michael Edward Duffy
Company StatusActive
Company Number01537879
CategoryPrivate Limited Company
Incorporation Date9 January 1981(43 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameGavan Michael Duffy
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 1994(13 years, 9 months after company formation)
Appointment Duration29 years, 6 months
RoleMotor Trade
Country of ResidenceEngland
Correspondence Address2 Mount Parade
Harrogate
HG1 1BX
Secretary NameGavan Michael Duffy
NationalityBritish
StatusCurrent
Appointed21 October 1994(13 years, 9 months after company formation)
Appointment Duration29 years, 6 months
RoleMotor Trade
Country of ResidenceUnited Kingdom
Correspondence Address2 Mount Parade
Harrogate
HG1 1BX
Director NameMr Michael Edward Duffy
Date of BirthOctober 1943 (Born 80 years ago)
NationalityIrish
StatusCurrent
Appointed19 April 2004(23 years, 3 months after company formation)
Appointment Duration20 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Mount Parade
Harrogate
HG1 1BX
Director NameMr Liam Duffy
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1991(10 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 21 October 1994)
RoleMaintenance Contractor
Correspondence Address20 St Hildas Avenue
Leeds
West Yorkshire
Director NameMr Michael Edward Duffy
Date of BirthOctober 1943 (Born 80 years ago)
NationalityIrish
StatusResigned
Appointed11 May 1991(10 years, 4 months after company formation)
Appointment Duration6 years, 6 months (resigned 25 November 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGateon House Farm
Gateon House Lane, East Keswick
Leeds
West Yorkshire
LS17 9HP
Secretary NameMr Liam Duffy
NationalityBritish
StatusResigned
Appointed11 May 1991(10 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 21 October 1994)
RoleCompany Director
Correspondence Address20 St Hildas Avenue
Leeds
West Yorkshire
Director NameSean Patrick Duffy
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1997(16 years, 10 months after company formation)
Appointment Duration6 years, 4 months (resigned 19 April 2004)
RoleCompany Director
Correspondence Address48 Woodacre Green
Bardsey
Leeds
West Yorkshire
LS17 9AB

Location

Registered AddressUnit 9 Innovation Centre Conyngham Hall
Bond End
Knaresborough
N Yorks
HG5 9AY
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
ParishKnaresborough
WardKnaresborough Scriven Park
Address Matches7 other UK companies use this postal address

Shareholders

10k at £1Michael Edward Duffy
99.00%
Ordinary
101 at £1Gavan Michael Duffy
1.00%
Ordinary

Financials

Year2014
Net Worth£1,130,459
Cash£73,288
Current Liabilities£137,931

Accounts

Latest Accounts30 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 December

Returns

Latest Return3 June 2023 (10 months, 3 weeks ago)
Next Return Due17 June 2024 (1 month, 3 weeks from now)

Charges

23 May 1989Delivered on: 9 June 1989
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 6, littlemoor road, pudsey, west yorkshire and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
16 May 1989Delivered on: 26 May 1989
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 7 station terrace brainley leeds west yorkshire and/or the proceeds of the sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
22 May 1989Delivered on: 25 May 1989
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 28 st hildas avenue leeds. West yorkshire and the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
3 April 1989Delivered on: 12 April 1989
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/as 220 stanhope drive, horsforth, leeds. And the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
3 April 1989Delivered on: 12 April 1989
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H. property k/as 10, hardrow terrace leeds. And the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
3 January 1989Delivered on: 4 January 1989
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 20, haringham mount, leeds, west yorkshire. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
2 December 1988Delivered on: 19 December 1988
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 8 bawn avenue leeds west yorkshire T.N.- wyk 307794: and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
31 October 2014Delivered on: 4 November 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
18 October 1982Delivered on: 19 October 1982
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property 7/31 low road, hunslet, leeds, title no wyk 110584. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
14 January 1999Delivered on: 28 January 1999
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 150 lupton avenue leeds west yorkshire t/no;-WYK562399.
Outstanding
11 June 1993Delivered on: 18 June 1993
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a land on north east of low road hunslet leeds west yorkshire t/n WYK295597 and/or the proceeds of sale thereof and an assignment of goodwill and connection of any business tog: with the full benefit of all licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
25 May 1990Delivered on: 31 May 1990
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 34, wesley croft leeds title no ywe 30019 & the proceeds of sale thereof:- together with a:-. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
2 May 1990Delivered on: 8 May 1990
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 19 hardy terrace leeds west yorkshire title no wyk 138169 & the proceeds of sale tog with A. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
15 March 1990Delivered on: 19 March 1990
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 2 compton row, leeds 9, title no. Ywe 52298; and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
15 March 1990Delivered on: 19 March 1990
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 31 birch crescent, leeds 15, title no. Wyk 221065; and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
15 March 1990Delivered on: 19 March 1990
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 41 westbury mount, leeds 10; and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
1 February 1990Delivered on: 12 February 1990
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 7 cautley road leeds west yorkshire title no wyk 344617 and the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
22 December 1989Delivered on: 3 January 1990
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 2,4,4A,4B and 4C main street, garforth, west yorkshire. Title no wyk 439828, and/or the proceeds of sale thereof, plus A. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
18 October 1982Delivered on: 19 October 1982
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property on the north east side of low road, hunslet, leeds. Title no wyk 170424. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
30 November 1989Delivered on: 8 December 1989
Satisfied on: 1 March 1990
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 2,4,4A,4B,4C main street garforth leeds title no wyk 439828 and the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

25 September 2023Total exemption full accounts made up to 30 December 2022 (9 pages)
25 August 2023Registered office address changed from 2 Mount Parade Harrogate HG1 1BX England to Unit 9 Innovation Centre Conyngham Hall Bond End Knaresborough N Yorks HG5 9AY on 25 August 2023 (1 page)
15 June 2023Confirmation statement made on 3 June 2023 with no updates (3 pages)
14 April 2023Compulsory strike-off action has been discontinued (1 page)
13 April 2023Micro company accounts made up to 31 December 2021 (5 pages)
28 February 2023First Gazette notice for compulsory strike-off (1 page)
29 September 2022Previous accounting period shortened from 31 December 2021 to 30 December 2021 (1 page)
6 June 2022Confirmation statement made on 3 June 2022 with no updates (3 pages)
22 September 2021Micro company accounts made up to 31 December 2020 (6 pages)
29 July 2021Confirmation statement made on 3 June 2021 with no updates (3 pages)
7 May 2021Registered office address changed from C/O Mitchell Wellock Limited Unit 24 Skipton Auction Mart Gargrave Road Skipton North Yorkshire BD23 1UD England to 2 Mount Parade Harrogate HG1 1BX on 7 May 2021 (1 page)
30 January 2021Micro company accounts made up to 31 December 2019 (3 pages)
12 January 2021Director's details changed for Gavan Michael Duffy on 12 January 2021 (2 pages)
12 January 2021Director's details changed for Mr Michael Edward Duffy on 12 January 2021 (2 pages)
12 January 2021Secretary's details changed for Gavan Michael Duffy on 12 January 2021 (1 page)
11 June 2020Director's details changed for Gavan Michael Duffy on 10 June 2020 (2 pages)
11 June 2020Confirmation statement made on 3 June 2020 with no updates (3 pages)
11 June 2020Secretary's details changed for Gavan Michael Duffy on 10 June 2020 (1 page)
11 June 2020Director's details changed for Gavan Michael Duffy on 10 June 2020 (2 pages)
14 June 2019Confirmation statement made on 3 June 2019 with no updates (3 pages)
10 June 2019Registered office address changed from , C/O the Dales Accountancy Service, Hammerain House Hookstone Avenue, Harrogate, HG2 8ER, United Kingdom to C/O Mitchell Wellock Limited Unit 24 Skipton Auction Mart Gargrave Road Skipton North Yorkshire BD23 1UD on 10 June 2019 (1 page)
3 June 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
30 August 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
12 June 2018Confirmation statement made on 3 June 2018 with updates (5 pages)
3 April 2018Statement of capital following an allotment of shares on 3 April 2018
  • GBP 10,201
(3 pages)
20 June 2017Confirmation statement made on 3 June 2017 with updates (4 pages)
20 June 2017Confirmation statement made on 3 June 2017 with updates (4 pages)
20 February 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
20 February 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
28 July 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
28 July 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
3 July 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-07-03
  • GBP 10,101
(6 pages)
3 July 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-07-03
  • GBP 10,101
(6 pages)
27 June 2016Registered office address changed from C/O Mazars Llp Mazars House Gelderd Road Leeds LS27 7JN to C/O the Dales Accountancy Service Hammerain House Hookstone Avenue Harrogate HG2 8ER on 27 June 2016 (1 page)
27 June 2016Registered office address changed from , C/O Mazars Llp, Mazars House Gelderd Road, Leeds, LS27 7JN to C/O Mitchell Wellock Limited Unit 24 Skipton Auction Mart Gargrave Road Skipton North Yorkshire BD23 1UD on 27 June 2016 (1 page)
6 June 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
6 June 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
5 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 10,101
(5 pages)
5 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 10,101
(5 pages)
5 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 10,101
(5 pages)
4 November 2014Registration of charge 015378790020, created on 31 October 2014 (5 pages)
4 November 2014Registration of charge 015378790020, created on 31 October 2014 (5 pages)
17 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 10,101
(5 pages)
17 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 10,101
(5 pages)
17 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 10,101
(5 pages)
14 May 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
14 May 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
6 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (5 pages)
6 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (5 pages)
6 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (5 pages)
3 May 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
3 May 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
13 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (5 pages)
13 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (5 pages)
13 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (5 pages)
27 April 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
27 April 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
3 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (5 pages)
3 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (5 pages)
3 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (5 pages)
21 March 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
21 March 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
22 June 2010Director's details changed for Gavan Michael Duffy on 3 June 2010 (2 pages)
22 June 2010Annual return made up to 3 June 2010 with a full list of shareholders (5 pages)
22 June 2010Annual return made up to 3 June 2010 with a full list of shareholders (5 pages)
22 June 2010Annual return made up to 3 June 2010 with a full list of shareholders (5 pages)
22 June 2010Director's details changed for Gavan Michael Duffy on 3 June 2010 (2 pages)
22 June 2010Director's details changed for Gavan Michael Duffy on 3 June 2010 (2 pages)
19 May 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
19 May 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
13 August 2009Registered office changed on 13/08/2009 from c/o m e duffy gateon house farm, gateon house lane east keswick leeds LS17 9HP (1 page)
13 August 2009Registered office changed on 13/08/2009 from, c/o m e duffy gateon house farm, gateon house lane, east keswick, leeds, LS17 9HP (1 page)
16 July 2009Return made up to 03/06/09; full list of members (4 pages)
16 July 2009Return made up to 03/06/09; full list of members (4 pages)
4 June 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
4 June 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
7 August 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
7 August 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
30 June 2008Return made up to 03/06/08; full list of members (4 pages)
30 June 2008Registered office changed on 30/06/2008 from, low road, hunslet, leeds, LS10 1QB (1 page)
30 June 2008Registered office changed on 30/06/2008 from low road hunslet leeds LS10 1QB (1 page)
30 June 2008Return made up to 03/06/08; full list of members (4 pages)
21 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
21 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
29 June 2007Return made up to 03/06/07; no change of members (7 pages)
29 June 2007Return made up to 03/06/07; no change of members (7 pages)
16 June 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
16 June 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
14 June 2006Return made up to 03/06/06; full list of members (7 pages)
14 June 2006Return made up to 03/06/06; full list of members (7 pages)
3 October 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
3 October 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
13 June 2005Return made up to 03/06/05; full list of members (7 pages)
13 June 2005Return made up to 03/06/05; full list of members (7 pages)
2 August 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
2 August 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
1 July 2004Return made up to 12/06/04; full list of members (7 pages)
1 July 2004Return made up to 12/06/04; full list of members (7 pages)
27 April 2004Director resigned (1 page)
27 April 2004New director appointed (2 pages)
27 April 2004Director resigned (1 page)
27 April 2004New director appointed (2 pages)
30 June 2003Return made up to 12/06/03; full list of members (7 pages)
30 June 2003Return made up to 12/06/03; full list of members (7 pages)
24 June 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
24 June 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
18 February 2003Auditors resignation (1 page)
18 February 2003Auditors resignation (1 page)
13 August 2002Return made up to 12/06/02; full list of members (7 pages)
13 August 2002Return made up to 12/06/02; full list of members (7 pages)
9 May 2002Accounts for a small company made up to 31 December 2001 (6 pages)
9 May 2002Accounts for a small company made up to 31 December 2001 (6 pages)
9 July 2001Ad 14/06/01--------- £ si 1@1=1 £ ic 10100/10101 (2 pages)
9 July 2001Ad 14/06/01--------- £ si 1@1=1 £ ic 10100/10101 (2 pages)
18 June 2001Return made up to 12/06/01; full list of members (6 pages)
18 June 2001Return made up to 12/06/01; full list of members (6 pages)
28 March 2001Accounts for a small company made up to 31 December 2000 (6 pages)
28 March 2001Accounts for a small company made up to 31 December 2000 (6 pages)
6 July 2000Return made up to 20/06/00; full list of members (6 pages)
6 July 2000Return made up to 20/06/00; full list of members (6 pages)
10 April 2000Accounts for a small company made up to 31 December 1999 (6 pages)
10 April 2000Accounts for a small company made up to 31 December 1999 (6 pages)
10 August 1999Return made up to 20/06/99; full list of members (5 pages)
10 August 1999Return made up to 20/06/99; full list of members (5 pages)
2 June 1999Director's particulars changed (1 page)
2 June 1999Director's particulars changed (1 page)
14 April 1999Accounts for a small company made up to 31 December 1998 (6 pages)
14 April 1999Accounts for a small company made up to 31 December 1998 (6 pages)
28 January 1999Particulars of mortgage/charge (3 pages)
28 January 1999Particulars of mortgage/charge (3 pages)
3 July 1998Accounts for a small company made up to 31 December 1997 (6 pages)
3 July 1998Accounts for a small company made up to 31 December 1997 (6 pages)
16 June 1998Return made up to 20/06/98; no change of members (4 pages)
16 June 1998Return made up to 20/06/98; no change of members (4 pages)
12 January 1998New director appointed (2 pages)
12 January 1998New director appointed (2 pages)
12 January 1998Director resigned (1 page)
12 January 1998Director resigned (1 page)
9 July 1997Return made up to 20/06/97; no change of members (4 pages)
9 July 1997Secretary's particulars changed;director's particulars changed (1 page)
9 July 1997Return made up to 20/06/97; no change of members (4 pages)
9 July 1997Secretary's particulars changed;director's particulars changed (1 page)
27 March 1997Full accounts made up to 31 December 1996 (11 pages)
27 March 1997Full accounts made up to 31 December 1996 (11 pages)
18 July 1996Full accounts made up to 31 December 1995 (11 pages)
18 July 1996Full accounts made up to 31 December 1995 (11 pages)
20 June 1996Return made up to 20/06/96; full list of members (6 pages)
20 June 1996Return made up to 20/06/96; full list of members (6 pages)
21 April 1995Accounts for a small company made up to 31 December 1994 (11 pages)
21 April 1995Accounts for a small company made up to 31 December 1994 (11 pages)
1 January 1995A selection of documents registered before 1 January 1995 (28 pages)